Check the

MSSEC LTD

Company
MSSEC LTD (05579227)

MSSEC

Phone: 02077 221 195
D rating

ABOUT MSSEC LTD

We are a professional property investment and development company specialising in high quality projects in London and the Home Counties.

With our Directors' combined experience of over 55 years in the property industry, we are proud of our expertise and knowledge. We have been providing high quality properties of outstanding value in exceptional locations since 1998 and have achieved substantial growth every year since then.

We have successfully delivered our projects through both rising and falling markets, which can be attributed to our extensive understanding of each and every phase of the process. A driving force behind this success is the working partnerships that have developed with our main contractors, solicitors, architects, surveyors, engineers and agents. All of our team are chosen for their experience and commitment to quality. It is the teamwork and co-operation between all these parties, throughout the entire development process, that leads to the perfect end product.

Residential Property makes up the majority of our projects which range from single dwellings to multiple unit blocks. With a large share of the company's properties in the West End of London, we also specialise in lease enfranchisements and extensions and have successfully negotiated with many of the major landlords in Marylebone and Fitzrovia such as The Howard De Walden Estate, The Portman Estate and The Langham Estate.

The commercial element of our properties consists mainly of Freehouses situated outside of London and mixed use buildings acquired within the M25. This provides an essential diversity to the company's portfolio.

Marc has been involved in the acquisition, management, and development of property since 1997. During the following eight years he continued to purchase and develop London properties to add to his own portfolio, although his main focus at this time was on projects abroad. Marc was part of the senior management team, and later Managing Partner, responsible for the expansion and operation of two Luxury Resorts in the Caribbean. This expansion involved land acquisition, development and several construction projects, including the addition of outdoor swimming pools to the grounds, the resorts' luxury cabins and two state of the art conference centres. Following this the resorts were awarded the ‘5 Star Gold Palm’ Status from the International Resort and Retailers Association. Marc also played a major part in the company’s acquisition of an established competitor in the region and in negotiating the leasing of another hotel and additional land to facilitate further expansion. Marc still maintains an interest in the organisation today and is involved as a non-executive director. In 2005 he returned permanently to the UK to incorporate MSSEC along with Ralph Aldenhoven and continue his career in London property development.  In 2010 Marc was listed in Britain’s Young Business Leaders and MSSEC was listed in Britain's Business Elite in the same year. Marc is also a director of Kingsgate Capital, the investment fund that provides MSSEC with its main source of finance.

Ralph's background in the property industry provides the knowledge and insight to each and every project the company carries out. Having worked in the sector since 1985, Ralph's contacts and experience play an essential role in the company's success. Ralph has been involved in over £100m worth of acquisitions to date, both in London and the Home Counties.

KEY FINANCES

Year
2016
Assets
£785.63k ▼ £-71.3k (-8.32 %)
Cash
£7.64k ▼ £-5.51k (-41.90 %)
Liabilities
£1718.41k ▼ £-307.04k (-15.16 %)
Net Worth
£-932.78k ▼ £235.75k (-20.17 %)

REGISTRATION INFO

Company name
MSSEC LTD
Company number
05579227
Status
Active
Categroy
Private Limited Company
Date of Incorporation
30 Sep 2005
Age - 19 years
Home Country
United Kingdom

CONTACTS

Website
www.mssec.co.uk
Phones
02077 221 195
02077 221 196
Registered Address
CIVVALS,
50 SEYMOUR STREET,
LONDON,
W1H 7JG

ECONOMIC ACTIVITIES

68209
Other letting and operating of own or leased real estate

LAST EVENTS

18 Oct 2016
Director's details changed for Mr. Marc Simon Sofer on 30 September 2016
18 Oct 2016
Confirmation statement made on 30 September 2016 with updates
16 Jun 2016
Total exemption small company accounts made up to 30 September 2015

CHARGES

30 June 2011
Status
Outstanding
Delivered
8 July 2011
Persons entitled
Aldermore Bank PLC
Description
The undertaking and all property and assets present and…

30 June 2011
Status
Outstanding
Delivered
8 July 2011
Persons entitled
Aldermore Bank PLC
Description
L/H flats 1-6 11-13 bromley road london, see image for full…

18 September 2007
Status
Outstanding
Delivered
19 September 2007
Persons entitled
The Mortgage Works (UK) PLC
Description
F/H cottage 1 millbank deal road northbourne deal kent t/no…

18 September 2007
Status
Outstanding
Delivered
19 September 2007
Persons entitled
The Mortgage Works (UK) PLC
Description
F/H millbank cottage 2 deal road north bourne deal kent…

7 September 2007
Status
Outstanding
Delivered
14 September 2007
Persons entitled
Investec Bank (UK) Limited
Description
33 glenmore road london t/no LN188158. See the mortgage…

23 August 2007
Status
Outstanding
Delivered
25 August 2007
Persons entitled
Mortgage Express
Description
Flat 3, 59 great titchfield street, london fixed charge all…

23 August 2007
Status
Outstanding
Delivered
25 August 2007
Persons entitled
Mortgage Express
Description
Flat 2 59 great titchfield street london t/no NGL880013…

17 August 2007
Status
Outstanding
Delivered
23 August 2007
Persons entitled
Close Brothers Limited
Description
Property k/a flat 1, 59 great titchfield street london…

1 June 2007
Status
Outstanding
Delivered
6 June 2007
Persons entitled
National Westminster Bank PLC
Description
11-13 bromley road catford london t/n LN28918. By way of…

21 May 2007
Status
Outstanding
Delivered
23 May 2007
Persons entitled
Mortgage Express
Description
Flat c 567 wandsworth road london fixed charge all fixtures…

12 March 2007
Status
Outstanding
Delivered
14 March 2007
Persons entitled
National Westminster Bank PLC
Description
Flat c, 567 wandsworth road, london. By way of fixed charge…

12 March 2007
Status
Outstanding
Delivered
14 March 2007
Persons entitled
National Westminster Bank PLC
Description
Flat b, 567 wandsworth road, london. By way of fixed charge…

26 January 2007
Status
Satisfied on 28 November 2007
Delivered
3 February 2007
Persons entitled
National Westminster Bank PLC
Description
Second floor flat 2, 59 great titchfield street london. By…

26 January 2007
Status
Satisfied on 28 November 2007
Delivered
3 February 2007
Persons entitled
National Westminster Bank PLC
Description
Third floor flat 3, 59 great titchfield street london. By…

26 January 2007
Status
Satisfied on 28 November 2007
Delivered
3 February 2007
Persons entitled
National Westminster Bank PLC
Description
First floor flat 1, 59 great titchfield street london. By…

11 October 2006
Status
Outstanding
Delivered
12 October 2006
Persons entitled
National Westminster Bank PLC
Description
Millbank deal road northbourne deal t/no K195939. By way of…

2 August 2006
Status
Outstanding
Delivered
4 August 2006
Persons entitled
National Westminster Bank PLC
Description
L/H 567B wandsworth road london t/no tgl 15051. by way of…

14 July 2006
Status
Satisfied on 20 July 2011
Delivered
22 July 2006
Persons entitled
National Westminster Bank PLC
Description
Fixed and floating charges over the undertaking and all…

See Also


Last update 2018

MSSEC LTD DIRECTORS

Janet Sofer

  Acting
Appointed
30 September 2005
Role
Secretary
Nationality
British
Address
Moorea Cottage, 2 The Rise, Kingsdown, Deal, Kent, England, CT14 8AY
Name
SOFER, Janet

Ralph Peter Aldenhoven

  Acting
Appointed
18 September 2006
Occupation
Company Director
Role
Director
Age
65
Nationality
British
Address
Moorea Cottage 2 The Rise, Kingsdown, Deal, Kent, CT14 8AY
Country Of Residence
United Kingdom
Name
ALDENHOVEN, Ralph Peter

Marc Simon Sofer

  Acting PSC
Appointed
30 September 2005
Occupation
Company Director
Role
Director
Age
47
Nationality
British
Address
Civvals, 50 Seymour Street, London, W1H 7JG
Country Of Residence
England
Name
SOFER, Marc Simon
Notified On
6 April 2016
Nature Of Control
Ownership of shares – 75% or more

DUPORT SECRETARY LIMITED

  Resigned
Appointed
30 September 2005
Resigned
05 October 2005
Role
Nominee Secretary
Address
The Bristol Office, 2 Southfield Road, Westbury On Trym, Bristol, BS9 3BH
Name
DUPORT SECRETARY LIMITED

DUPORT DIRECTOR LIMITED

  Resigned
Appointed
30 September 2005
Resigned
05 October 2005
Role
Nominee Director
Address
2 Southfield Road, Westbury-On-Trym, Bristol, BS9 3BH
Name
DUPORT DIRECTOR LIMITED

REVIEWS


Check The Company
Not good according to the company’s financial health.